Search icon

COUNTRY LIVING REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY LIVING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1990 (35 years ago)
Date of dissolution: 07 Feb 2013
Entity Number: 1497009
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 16 JAMES DRIVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSANNE LERCH Chief Executive Officer 16 JAMES DR, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
CENTURY 21 COUNTY LIVING REALTY CORP. DOS Process Agent 16 JAMES DRIVE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0731577
State:
CONNECTICUT

History

Start date End date Type Value
2006-11-29 2011-03-15 Address 291 MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2006-11-29 2011-03-15 Address 291 MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-12-15 2006-11-29 Address 251 MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-12-15 2006-11-29 Address 251 MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-02-17 2000-12-22 Address 13-2 WOODS VIEW LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130207000050 2013-02-07 CERTIFICATE OF DISSOLUTION 2013-02-07
110315002138 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081119002846 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061129002520 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050106002556 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State